HIGHLAND SCAFFOLDING LIMITED

SC359482
17B HENDERSON DRIVE INVERNESS IV1 1TR

Documents

Documents
Date Category Description Pages
03 Dec 2024 accounts Annual Accounts 9 Buy now
17 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jan 2024 accounts Annual Accounts 9 Buy now
15 Nov 2023 officers Termination of appointment of secretary (Jill Lloyd) 1 Buy now
15 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2022 accounts Annual Accounts 9 Buy now
16 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Feb 2022 accounts Annual Accounts 9 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2020 accounts Annual Accounts 11 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Feb 2020 accounts Annual Accounts 10 Buy now
13 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Feb 2019 address Move Registers To Sail Company With New Address 1 Buy now
19 Feb 2019 address Change Sail Address Company With New Address 1 Buy now
13 Feb 2019 accounts Annual Accounts 10 Buy now
21 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2017 accounts Annual Accounts 14 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Jun 2017 officers Change of particulars for director (Kenton Robert Morrison) 2 Buy now
03 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2016 accounts Annual Accounts 6 Buy now
16 Jun 2016 mortgage Registration of a charge 7 Buy now
10 Jun 2016 officers Change of particulars for secretary 1 Buy now
10 Jun 2016 annual-return Annual Return 4 Buy now
10 Jun 2016 officers Change of particulars for director (Kenton Robert Morrison) 2 Buy now
10 Jun 2016 officers Change of particulars for director (Mr Alan Campbell) 2 Buy now
04 Mar 2016 accounts Annual Accounts 5 Buy now
21 May 2015 annual-return Annual Return 5 Buy now
25 Feb 2015 accounts Annual Accounts 6 Buy now
12 Jun 2014 annual-return Annual Return 5 Buy now
12 Jun 2014 officers Change of particulars for secretary (Jill Lloyd) 1 Buy now
13 May 2014 officers Change of particulars for director (Mr Alan Campbell) 2 Buy now
19 Nov 2013 accounts Annual Accounts 5 Buy now
24 Jun 2013 annual-return Annual Return 5 Buy now
24 Jun 2013 officers Change of particulars for director (Kenton Robert Morrison) 2 Buy now
28 Dec 2012 accounts Annual Accounts 6 Buy now
28 May 2012 annual-return Annual Return 5 Buy now
13 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Nov 2011 accounts Annual Accounts 6 Buy now
12 May 2011 annual-return Annual Return 5 Buy now
17 Nov 2010 accounts Annual Accounts 6 Buy now
27 May 2010 annual-return Annual Return 5 Buy now
18 Mar 2010 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
12 Aug 2009 capital Nc inc already adjusted 26/06/09 2 Buy now
27 Jul 2009 capital Ad 26/06/09\gbp si 49900@1=49900\gbp ic 100/50000\ 2 Buy now
27 Jul 2009 resolution Resolution 1 Buy now
27 Jul 2009 address Registered office changed on 27/07/2009 from 17 queensgate inverness inverness-shire IV1 1DF 1 Buy now
17 Jun 2009 officers Director appointed kenton robert morrison 2 Buy now
17 Jun 2009 officers Secretary appointed jill lloyd 2 Buy now
17 Jun 2009 officers Director appointed alan campbell 2 Buy now
17 Jun 2009 capital Ad 01/06/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
17 Jun 2009 address Registered office changed on 17/06/2009 from the meadows farr inverness highland IV2 6XG 1 Buy now
12 May 2009 officers Appointment terminated director yomtov jacobs 1 Buy now
12 May 2009 incorporation Incorporation Company 9 Buy now